CHARLES A. PILGRIM LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/04/247 April 2024 Termination of appointment of Pamela Rodwell as a director on 2023-11-27

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Change of details for Mrs Pamela Rodwell as a person with significant control on 2023-03-16

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

19/10/2119 October 2021 Change of details for Mrs Pamela Rodwell as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Director's details changed for Mrs Pamela Rodwell on 2021-10-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/03/194 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 9 ST JOHN'S PLACE NEWPORT ISLE OF WIGHT PO30 1LH UNITED KINGDOM

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 CURRSHO FROM 30/11/2015 TO 30/09/2015

View Document

02/07/152 July 2015 COMPANY NAME CHANGED CAP NEWCO 1 LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

24/06/1524 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1524 June 2015 CHANGE OF NAME 15/12/2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 1268A HIGH ROAD WHETSTONE LONDON N20 9HH UNITED KINGDOM

View Document

16/01/1516 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 7752604

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company